This company is commonly known as Building Validation Solutions Limited. The company was founded 14 years ago and was given the registration number 06972457. The firm's registered office is in BOLTON. You can find them at Waters Meeting House, 1 Waters Meeting Road, Bolton, . This company's SIC code is 71129 - Other engineering activities.
Name | : | BUILDING VALIDATION SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 06972457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2009 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Waters Meeting House, 1 Waters Meeting Road, Bolton, England, BL1 8HQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 17 December 2021 | Active |
7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA | Secretary | 16 April 2010 | Active |
1 Cedar Grove, Farnworth, Bolton, BL4 0BE | Secretary | 25 July 2009 | Active |
7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA | Director | 01 August 2020 | Active |
7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA | Director | 03 August 2009 | Active |
7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA | Director | 16 April 2010 | Active |
7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA | Director | 16 April 2010 | Active |
7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA | Director | 16 April 2010 | Active |
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 17 December 2021 | Active |
7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA | Director | 25 July 2009 | Active |
6 Grange Road, Farnworth, Bolton, BL4 0HG | Director | 25 July 2009 | Active |
Davies Group Limited | ||
Notified on | : | 17 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG |
Nature of control | : |
|
Mr Paul Greenwood | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Waters Meeting House, 1 Waters Meeting Road, Bolton, England, BL1 8HQ |
Nature of control | : |
|
Mr Christopher Anthony Lloyd-Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type full. | Download |
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-15 | Accounts | Accounts with accounts type full. | Download |
2023-04-04 | Resolution | Resolution. | Download |
2023-04-04 | Incorporation | Memorandum articles. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Capital | Capital allotment shares. | Download |
2022-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-20 | Officers | Change person director company with change date. | Download |
2022-09-01 | Address | Change registered office address company with date old address new address. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Termination secretary company with name termination date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-22 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.